- Company Overview for C.C.S. INSURANCE SERVICES LIMITED (02026051)
- Filing history for C.C.S. INSURANCE SERVICES LIMITED (02026051)
- People for C.C.S. INSURANCE SERVICES LIMITED (02026051)
- Charges for C.C.S. INSURANCE SERVICES LIMITED (02026051)
- More for C.C.S. INSURANCE SERVICES LIMITED (02026051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
01 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2023 | PSC04 | Change of details for Mr John Edward Liverton as a person with significant control on 29 December 2022 | |
06 Jan 2023 | PSC07 | Cessation of Andrew Alan Gibbs as a person with significant control on 29 December 2022 | |
06 Jan 2023 | TM01 | Termination of appointment of Andrew Alan Gibbs as a director on 30 December 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from The Office Wych Hill Woking Surrey GU22 0EU England to Wych House Wych Hill Woking Surrey GU22 0EY on 5 January 2023 | |
29 Dec 2022 | SH19 |
Statement of capital on 29 December 2022
|
|
29 Dec 2022 | CAP-SS | Solvency Statement dated 23/12/22 | |
29 Dec 2022 | SH20 | Statement by Directors | |
29 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 2 in full | |
21 Nov 2022 | MR04 | Satisfaction of charge 4 in full | |
29 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Mar 2022 | AD01 | Registered office address changed from Wych House Wych Hill Woking Surrey. GU22 0EU to The Office Wych Hill Woking Surrey GU22 0EU on 3 March 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
02 Aug 2021 | TM01 | Termination of appointment of Daniel Michael Searle as a director on 1 August 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates |